Loading...
Brayman, Richard ,- NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :•::.: Name First Middle Last Sex Richard Edward Brayman Male ti :; Date of Death Age If Veteran of U.S. Armed Forces, ti :; February 3, 2016 51 War or Dates N/A 1Place of Death Hospital, Institution or City, Town or Village Town of Moreau Street Address 19 Hilton Drive, South Glens Falls, NY ▪ Manner of Death Natural Cause Accident I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title 'i Address a b c _Q , ‘ / : ;::: Death Certificate Filed District Number Register Number City, Town or Village Town of Moreau 4562 ,1 ❑Burial Date Cemetery or Crematory February 8, 2016 Pine View Crematorium ❑Entombment Address ❑X Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address I Hold N O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :;: Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 ▪ Address 94 Saratoga Avenue, South Glens Falls, NY 12803 ::; Name of Funeral Firm Making Disposition or to Whom *3 Remains are Shipped, If Other than Above Address Ai Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued f�j Jf to Registrar of Vital Statistics y .l/1 i�-',-- (signature) District Number y 56,•), Place T oti,i Q f 440 4,e t....,_, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition /11? Place of Disposition Vie, v;t,,! c,fe, ,-Fhr y 2 (address) W CO O (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises JC,fmCi V Sul;irt,S Z (please print) W Signature�� ly"�/ j6. Title C-Jc"'�nr '�' (over) DOH-1555(02/2004)